LUMEN PROJECTS LIMITED

Company Documents

DateDescription
21/06/1921 June 2019 DISS REQUEST WITHDRAWN

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1924 April 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SERENA WALLACE-TURNER

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR LISA GARRISON

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAMBERT

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARY GINSBERG

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

03/10/163 October 2016 ADOPT ARTICLES 05/04/2016

View Document

16/09/1616 September 2016 ADOPT ARTICLES 05/08/2016

View Document

22/08/1622 August 2016 ARTICLES OF ASSOCIATION

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MS SERENA REBECCA AUFRERE FALGUEROLLES WALLACE-TURNER

View Document

25/01/1625 January 2016 05/01/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MS MARY GINSBERG

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN RAIKES

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS LISA GARRISON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED DR NICHOLAS LAMBERT

View Document

16/02/1516 February 2015 05/01/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED TREBERFYDD FOUNDATION CERTIFICATE ISSUED ON 27/01/15

View Document

27/01/1527 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 05/01/14 NO MEMBER LIST

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM TREBERFYDD HOUSE LLANGASTY BRECON POWYS LD3 7PX WALES

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 29/11/12 NO MEMBER LIST

View Document

20/11/1220 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

29/11/1129 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company